logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ravi Sumra

    Related profiles found in government register
  • Mr Ravi Sumra
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ravi Sumra
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent 88, Neville House, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 20
  • Mr Ravi Sumra
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, United Kingdom

      IIF 21
  • Sumra, Ravi
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Sumra, Ravi
    British ceo born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gatsby Court, 172 Holliday Street, Birmingham, B1 1TJ, United Kingdom

      IIF 34
  • Sumra, Ravi
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 35
    • icon of address 72, Senneleys Park Road, Northfield, Birmingham, B31 1AN, England

      IIF 36
    • icon of address 72, Senneleys Park Road, Northfield, Birmingham, B31 1AN, United Kingdom

      IIF 37 IIF 38
    • icon of address 72, Senneleys Park Road, Northfield, Birmingham, West Midlands, B31 1AN, England

      IIF 39 IIF 40
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, United Kingdom

      IIF 41
    • icon of address Avix Business Centre 42-46, Hagley Road, Birmingham, B16 8PE, England

      IIF 42 IIF 43 IIF 44
  • Sumra, Ravi
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent 88, Neville House, 42-46 Hagley Road, Birmingham, B16 8PE, United Kingdom

      IIF 47
  • Sumra, Ravi
    British company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable, Baines Lane, Seaton, Oakham, LE15 9HP, United Kingdom

      IIF 48
  • Sumra, Ravi
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Monument Lane, Lickey, Birmingham, West Midlands, B45 9QQ, United Kingdom

      IIF 49
    • icon of address 18 The Broadway, East Lane, Wembley, Middlesex, HA9 8JU, England

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    ARTEMIS GLOBAL INVESTMENTS LTD - 2014-07-16
    icon of address 11 Portland Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,733 GBP2024-03-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 11 Portland Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 11 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 36 - Director → ME
  • 7
    WE ARE PLAN B LTD - 2024-04-23
    LANG UTILITIES LTD - 2021-05-18
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Regent 88 Neville House, 42-46 Hagley Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,019 GBP2025-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Avix Business Centre 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,020 GBP2023-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,676 GBP2024-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    DEVLIN LANG ASSOCIATES LIMITED - 2017-09-22
    DEVLIN LANG LTD - 2015-05-15
    icon of address 9-11 Vittoria Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -509 GBP2018-11-30
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Avix Business Centre 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,663 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    LANG CONNECT LTD - 2016-10-26
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,923 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    LANG TAX LTD - 2016-10-26
    icon of address Trigate, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    108,922 GBP2022-05-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Avix Business Centre 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address 11 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 48 - Director → ME
Ceased 6
  • 1
    icon of address 3 Gatsby Court, 172 Holliday Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2012-03-05
    IIF 34 - Director → ME
  • 2
    LANG ENERGY LTD - 2022-05-05
    icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-23
    Officer
    icon of calendar 2019-06-25 ~ 2023-03-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2023-03-16
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Trigate Suite 544, 210-222 Hagley Road West, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,676 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-01-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address Robert Howard, 62 Wilson Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2011-01-18
    IIF 49 - Director → ME
  • 5
    icon of address 18 The Broadway East Lane, Wembley, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,719 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-10-11
    IIF 50 - Director → ME
  • 6
    icon of address Avix Business Centre, 42-46 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2020-09-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2020-09-14
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.